Jak 2012 Limited, a registered company, was incorporated on 15 Nov 2012. 9429030438750 is the NZ business identifier it was issued. "Community and non-residential care service nec" (business classification Q879020) is how the company was categorised. The company has been run by 3 directors: Monique Anne Jones - an active director whose contract began on 29 Aug 2017,
Monique Anne Kennedy - an active director whose contract began on 29 Aug 2017,
Steven Bruce Jones - an inactive director whose contract began on 15 Nov 2012 and was terminated on 03 Sep 2017.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: 352 King Edward Street, South Dunedin, Dunedin, 9012 (category: registered, physical).
Jak 2012 Limited had been using 2Nd Floor, Bartons Building, 2 Stafford Street, Dunedin as their registered address up to 17 Feb 2020.
One entity controls all company shares (exactly 100 shares) - Jones, Kori Anthony - located at 9012, Outram, Outram.
Previous addresses
Address: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Sep 2015 to 17 Feb 2020
Address: 2nd Floor, 320 Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 18 Nov 2013 to 21 Sep 2015
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Nov 2012 to 18 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Kori Anthony |
Outram Outram 9019 New Zealand |
15 Nov 2012 - |
Monique Anne Jones - Director
Appointment date: 29 Aug 2017
Address: Outram, Outram, 9019 New Zealand
Address used since 03 Sep 2021
Monique Anne Kennedy - Director
Appointment date: 29 Aug 2017
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 29 Aug 2017
Steven Bruce Jones - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 03 Sep 2017
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 15 Nov 2012
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Bainfield Gardens Limited
165 Leet Street
Canterbury Occupational Therapy Limited
10 Hinemoa Street
Central Otago Living Options Limited
Level 1
Crc Limited
4 Carew Common
Emerge Aotearoa Limited
8 Kennedy Place
Rcg Group (2010) Limited
Cyril Childs Chartered Accountant